UKBizDB.co.uk

D C NORRIS & COMPANY LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D C Norris & Company Ltd.. The company was founded 50 years ago and was given the registration number 01131910. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:D C NORRIS & COMPANY LTD.
Company Number:01131910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1973
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sand Road Industrial Estate, Great Gransden, Sandy, Bedfordshire, United Kingdom, SG19 3AH

Secretary27 September 2004Active
Sand Road Industrial Estate, Sand Road, Great Gransden, Sandy, England, SG19 3AH

Director01 December 2010Active
Sand Road Industrial Estate, Great Gransden, Sandy, Bedfordshire, United Kingdom, SG19 3AH

Director-Active
Sand Road Industrial Estate, Great Gransden, Sandy, Bedfordshire, United Kingdom, SG19 3AH

Secretary13 August 2004Active
5 Primrose Hill, Little Gransden, Sandy, SG19 3DP

Secretary-Active
Cherry Tree Cottage, Crow End, Bourn, CB3 7SY

Secretary17 October 1999Active
2 Offord Road, Godmanchester, Huntingdon, PE18 8LB

Director-Active
5 Primrose Hill, Little Gransden, Sandy, SG19 3DP

Director-Active
Vine Cottage, Homington, Salisbury, SP5 4NL

Director-Active
4 Humberley Close, St Neots, Huntingdon, PE19 2SE

Director-Active

People with Significant Control

Mr David Alan Norris
Notified on:26 January 2018
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Sand Road Industrial Estate, Great Gransden, Bedfordshire, United Kingdom, SG19 3AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Robina Wilson Norris
Notified on:17 January 2018
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Sand Road Industrial Estate, Great Gransden, Bedfordshire, United Kingdom, SG19 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type group.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type group.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type group.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type group.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type group.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type group.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-29Accounts

Accounts with accounts type full.

Download
2016-02-25Officers

Termination secretary company with name termination date.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type full.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.